UKBizDB.co.uk

ST. LUKE'S OXFORD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St. Luke's Oxford. The company was founded 38 years ago and was given the registration number 01989868. The firm's registered office is in OXFORD. You can find them at 4 Latimer Road, Headington, Oxford, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:ST. LUKE'S OXFORD
Company Number:01989868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:4 Latimer Road, Headington, Oxford, OX3 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Latimer Road, Latimer Road, Headington, Oxford, England, OX3 7PF

Secretary30 March 2021Active
Upper Green, Upper Green, Brill Road, Horton-Cum-Studleyd, England, OX33 1BU

Director01 April 2018Active
Upper Farm, Cleveley, Chipping Norton, England, OX7 4DX

Director10 December 2014Active
Holly Grove House, Wilcote, Chipping Norton, England, OX7 3EA

Director24 June 2015Active
Ledwell House, Ledwell, Chipping Norton, England, OX7 7AN

Director25 June 2014Active
7, Park Lane, Woodstock, England, OX20 1UD

Director07 March 2016Active
710 Obelisk Rise, Obelisk Rise, Northampton, England, NN2 8TP

Director16 December 2020Active
78, Sandfield Road, Headington, Oxford, England, OX3 7RL

Director28 September 2016Active
6 Willow Way, Begbroke Kidlington, Oxford, OX5 1SD

Secretary15 August 2003Active
Fairfield, Brook End, Chadlington, Chipping Norton, United Kingdom, OX7 3NF

Secretary28 September 2009Active
4 Latimer Road, Headington, Oxford, OX3 7PF

Secretary16 June 2017Active
Dame Alice Farm, Watlington, OX9 5EP

Secretary-Active
14 Headley Way, Oxford, OX3 0LT

Secretary27 November 1998Active
St Brelades 131 Lime Walk, Headington, Oxford, OX3 7AD

Secretary03 August 1992Active
Little Place Lavender Square, Bampton, OX18 2LR

Secretary23 October 1995Active
The Old Rectory, Alvescot, OX18 2PS

Director-Active
Orchard House, Buckland, Faringdon, SN7 8QW

Director25 March 2003Active
Manor Barn, Main Road, Fawler, Chipping Norton, England, OX7 3AH

Director29 September 2008Active
St. Luke's Hospital, Latimer Road, Headington, Oxford, OX3 7PF

Director01 January 2013Active
Worlds End, Collice Street Islip, Kidlington, OX5 2TB

Director07 December 1992Active
2 Manor Barns, Barcheston, Shipston On Stour, CV36 5AY

Director27 March 2006Active
The Manor House, Bampton, OX18 2LQ

Director-Active
11 Moreton Road, Oxford, OX2 7AX

Director-Active
1 Mariners Reach, Chepstow, NP16 5SR

Director09 December 2002Active
Donnington Farmhouse, 431 Meadow Lane, Iffley, OX4 4ED

Director28 June 1999Active
Glebe Farm, Hatherop, Cirencester, GL7 3NA

Director01 June 1992Active
39 Brook Hill, Woodstock, OX20 1JE

Director27 March 2006Active
The Old Stables, The Coppice, Clifton Hampden, OX14 3DF

Director27 July 1998Active
Courtleaze, Coleshill, Swindon, SN6 7PT

Director-Active
Upper Farm, Wheatfield, Thame, England, OX9 7DJ

Director28 September 2016Active
Hill Cottage, Reading Road, Goring On Thames, RG8 0LH

Director29 September 2008Active
Manor House, Westhall Hill, Fulbrook, OX18 4BJ

Director-Active
20 Ritchie Court, 380 Banbury Road, Oxford, OX2 7PW

Director-Active
Woodfield House, Oxford Road, Clifton Hampden, OX14 3EW

Director24 June 1996Active
312 Woodstock Road, Oxford, OX2 7NR

Director-Active

People with Significant Control

Company Secretary David Gordon Kerr
Notified on:01 June 2017
Status:Active
Date of birth:June 1951
Nationality:British
Address:4 Latimer Road, Oxford, OX3 7PF
Nature of control:
  • Significant influence or control
Mr Nigel Talbot Rice
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:Yellow Wood House, Ethelred Court, Oxford, England, OX3 9DA
Nature of control:
  • Significant influence or control
Mrs Zannifer Mason
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:39, Old Road, Oxford, England, OX33 1NU
Nature of control:
  • Significant influence or control
Mr Christopher Keatley Cash
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:Manor Barn, Main Road, Chipping Norton, England, OX7 3AH
Nature of control:
  • Significant influence or control
Mr Gary Steven Hunt
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Fairfield, Brook End, Chipping Norton, England, OX7 3NF
Nature of control:
  • Significant influence or control
Mr Richard Lakin Burden
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Elm Tree Farm, Station Road, Bicester, England, OX25 1TA
Nature of control:
  • Significant influence or control
Mr Luke Arthur Ponsonby
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Ledwell House, Ledwell, Chipping Norton, England, OX7 7AN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Officers

Appoint person director company with name date.

Download
2024-05-10Officers

Change person director company with change date.

Download
2024-05-10Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-08-14Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-03-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-09-04Auditors

Auditors resignation company.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.